BOOTHWOOD HOLDINGS LTD

Units 11-15, Block C New Wholesale Market, Red Doles Lane, Huddersfield, HD2 1YF, West Yorkshire, England
StatusACTIVE
Company No.11066425
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

BOOTHWOOD HOLDINGS LTD is an active private limited company with number 11066425. It was incorporated 6 years, 6 months, 20 days ago, on 15 November 2017. The company address is Units 11-15, Block C New Wholesale Market, Red Doles Lane, Huddersfield, HD2 1YF, West Yorkshire, England.



Company Fillings

Capital allotment shares

Date: 03 Feb 2024

Action Date: 20 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-20

Capital : 132 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110664250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110664250001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-05

Officer name: Lee William Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110664250003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-10

Charge number: 110664250003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110664250002

Charge creation date: 2021-02-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jane Stuttle

Change date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mrs Sarah Jane Stuttle

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mrs Sarah Jane Stuttle

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-30

Psc name: Lee William Roberts

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Mrs Sarah Jane Stuttle

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee William Roberts

Appointment date: 2020-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110664250001

Charge creation date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

New address: C/O Sailbrand Ltd Units 11-15, Block C New Wholesale Market, Red Doles Lane Huddersfield West Yorkshire HD2 1YF

Old address: C/O the Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN England

Change date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Capital : 66 GBP

Date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELSIUS PROJECT MANAGEMENT LIMITED

TRIUNE COURT,YORK,YO32 9GZ

Number:11875505
Status:ACTIVE
Category:Private Limited Company

FIEKA LIMITED

37 CURLEY HILL ROAD,LIGHTWATER,GU18 5YQ

Number:11598381
Status:ACTIVE
Category:Private Limited Company

FUTURE CHAMPIONS

37 SHELDON AVENUE,ILFORD,IG5 0UD

Number:LP005542
Status:ACTIVE
Category:Limited Partnership

GLADIUS UK LIMITED

3 FORMBY CLOSE,READING,RG6 7XH

Number:07355630
Status:ACTIVE
Category:Private Limited Company

MARTBARRY LIMITED

134 HAWTHORNE ROAD,BOLTON,BL3 4BS

Number:09019537
Status:ACTIVE
Category:Private Limited Company

THE BARE KITCHEN LIMITED

DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY

Number:11263715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source